MARKHAMPTONTRANSPORT LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 08959487
  • Last Updated: 01 Jun 2023

Company Profile

MARKHAMPTONTRANSPORT LTD was incorporated on Wednesday, March 26, 2014 as a Private Limited Company with registered address in LEICESTER. MARKHAMPTONTRANSPORT LTD has the status: Active and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 10 years 5 months and 27 days.

Name MARKHAMPTONTRANSPORT LTD
Company number 08959487
Company type Private Limited Company
Incorporation date 26 Mar 2014
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mohammed Ayyaz Nationality: British Dates: Tuesday, May 3, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr James Wellings Nationality: British Dates: Wednesday, October 7, 2020 - Tuesday, May 3, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ian Davies Nationality: British Dates: Wednesday, June 17, 2020 - Wednesday, October 7, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Istvan Kadar Nationality: Hungarian Dates: Friday, October 4, 2019 - Wednesday, June 17, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Peter David Philpots Nationality: British Dates: Friday, June 7, 2019 - Friday, October 4, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Emeka Elendu Nationality: British Dates: Friday, August 17, 2018 - Friday, June 7, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Tiberius Dan Aciocirlanoaei Nationality: Romanian Dates: Tuesday, May 22, 2018 - Friday, August 17, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Tuesday, May 22, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Sampson Nationality: British Dates: Friday, July 28, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ross Johnson Nationality: British Dates: Friday, July 29, 2016 - Wednesday, March 15, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 March
Next annual accounts due 31 December 2023, (-266 days left)
Latest accounts 31 March 2022
Next confirmation statement due 23 April 2017
Last confirmation statement dated 26 March 2016

Mortgages

No mortgages have been registered against MARKHAMPTONTRANSPORT LTD.

Previous Names

Name Change Date
MARKHAMPTONTRANSPORT LTD 26 Mar 2014